XATIRB5 LIMITED

Watchmoor Point Watchmoor Point, Camberley, GU15 3EX, Surrey
StatusDISSOLVED
Company No.00666860
CategoryPrivate Limited Company
Incorporated04 Aug 1960
Age63 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution02 Aug 2011
Years12 years, 9 months, 19 days

SUMMARY

XATIRB5 LIMITED is an dissolved private limited company with number 00666860. It was incorporated 63 years, 9 months, 17 days ago, on 04 August 1960 and it was dissolved 12 years, 9 months, 19 days ago, on 02 August 2011. The company address is Watchmoor Point Watchmoor Point, Camberley, GU15 3EX, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 20 Jan 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Rodgers

Documents

View document PDF

Termination director company with name

Date: 25 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Carter

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Premium Aircraft Interiors Group Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seton House International Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jul 2010

Action Date: 27 Jul 2010

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2010-07-27

Documents

View document PDF

Capital alter shares consolidation

Date: 19 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH02

Date: 2010-06-30

Documents

View document PDF

Resolution

Date: 19 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Jul 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/10

Documents

View document PDF

Resolution

Date: 19 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-18

Officer name: Stuart David Mccaslin

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Anthony Rodgers

Change date: 2010-06-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Dennis Carter

Change date: 2010-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-18

Officer name: Seton House International Services Limited

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gerard Devanney

Documents

View document PDF

Resolution

Date: 08 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul carter / 18/06/2009 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed neil anthony rodgers

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director michael kayser

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 10 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / paul carter / 18/06/2008 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director jamie mccomasky

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed michael arthur kayser

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE

Documents

View document PDF

Legacy

Date: 19 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed britax LIMITED\certificate issued on 10/03/06

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with made up date

Date: 27 Apr 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 02 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Capital

Type: 88(2)R

Description: Ad 25/10/01--------- £ si [email protected]=104162 £ ic 100/104262

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/10/01

Documents

View document PDF

Resolution

Date: 29 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 10 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/97; full list of members

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 17 Dec 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 17 Dec 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/96; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/07/95; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 19/06/95 from: burgess house 1270 coventry road yardley birmingham B25 8BB

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/07/94; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 1994

Category: Address

Type: 353a

Description: Location of register of members (non legible)

Documents

View document PDF


Some Companies

AUDYUS LIMITED

UNIT 5C SPITFIRE CLOSE,HUNTINGDON,PE29 6XY

Number:05158526
Status:ACTIVE
Category:Private Limited Company

HIGH WATER VENTURES LIMITED

50 BROADWAY,LONDON,SW1H 0BL

Number:09201987
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PROJECTS CENTRE LIMITED

7 COLLETON CRESCENT,EXETER,EX2 4DG

Number:03488382
Status:ACTIVE
Category:Private Limited Company

MEDICATION DELIVERY SERVICES LIMITED

1 HODDERN AVENUE,EAST SUSSEX,BN10 7JB

Number:06098619
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MPS FOODS LTD

16-18 QUEENS ROAD,NORTH CAMP,GU14 6DN

Number:11441462
Status:ACTIVE
Category:Private Limited Company

SERVE ANSELL LTD

616 WOKINGHAM ROAD,READING,RG6 7HN

Number:07161788
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source